I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

Size: px
Start display at page:

Download "I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY"

Transcription

1 Nova Scotia Published by Authority Part I VOLUME 226, NO. 3 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 18, 2017 IN THE MATTER OF: The Companies Act, R.S.N.S IN THE MATTER OF: An Application by Cathart Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Cathart Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia this 10 th day of January, January Dwight J.W. Rudderham, QC The Breton Law Group Solicitor for Cathart Limited IN THE MATTER OF: The Companies Act, R.S.N.S IN THE MATTER OF: An Application by Dr. Arthur Spencer Dental Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dr. Arthur Spencer Dental Incorporated will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia this 10 th day of January, Dwight J.W. Rudderham, QC The Breton Law Group Solicitor for Dr. Arthur Spencer Dental Incorporated January IN THE MATTER OF: The Companies Act, R.S.N.S IN THE MATTER OF: An Application by Dr. Colleen Lapierre Dentistry Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dr. Colleen Lapierre Dentistry Inc. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia this 10 th day of January, Dwight J.W. Rudderham, QC The Breton Law Group Solicitor for Dr. Colleen Lapierre Dentistry Inc. January IN THE MATTER OF: The Companies Act, R.S.N.S IN THE MATTER OF: An Application by Dr. Garth Lepine Dentistry Incorporated for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dr. Garth Lepine Dentistry Incorporated will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia this 10 th day of January, Dwight J.W. Rudderham, QC The Breton Law Group Solicitor for Dr. Garth Lepine Dentistry Incorporated January

2 114 The Royal Gazette, Wednesday, January 18, 2017 IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. 1989, as amended IN THE MATTER OF: The Application of Dr. Penny Fuller Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Dr. Penny Fuller Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with registered office at Antigonish, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Dr. Penny Fuller Inc. and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, RSNS 1989, as amended. DATED at Antigonish Nova Scotia on January 12, Catherine MacNeil Macdonald Solicitor for Dr. Penny Fuller Inc. January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Estate BSPI Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Estate BSPI Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 18, January Charles S. Reagh Stewart McKelvey Solicitor for Estate BSPI Inc. IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Estate FFSGPI Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Estate FFSGPI Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 18, Charles S. Reagh Stewart McKelvey Solicitor for Estate FFSGPI Inc. January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Estate SGPI Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Estate SGPI Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 18, January Charles S. Reagh Stewart McKelvey Solicitor for Estate SGPI Inc. IN THE MATTER OF: The Companies Act, Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended IN THE MATTER OF: An Application by G & L Properties Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that G & L Properties Limited will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Greenwood, Nova Scotia, this 11 th day of January, Ronald D. Richter Parker & Richter PO Box 629 Greenwood NS B0P 1N0 Solicitor for G & L Properties Limited January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Jamestown EVN Investors, Ltd. for Leave to Surrender its Certificate of Incorporation

3 The Royal Gazette, Wednesday, January 18, NOTICE IS HEREBY GIVEN that Jamestown EVN Investors, Ltd. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED this January 18, Charles S. Reagh Stewart McKelvey Solicitor for Jamestown EVN Investors, Ltd. January IN THE MATTER OF: The Companies Act, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Leigh Ford Consulting Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Leigh Ford Consulting Inc. intends to make application to the Registrar of Joint Stock Companies to surrender its Certificate of Incorporation. DATED this 4 th day of January, Derek M. Wells, QC Solicitor for Leigh Ford Consulting Inc. January IN THE MATTER OF: The Nova Scotia Companies Act, R.S.N.S. (1989), as amended IN THE MATTER OF: The Application of MacDent Enterprises Limited for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that MacDent Enterprises Limited (the Company ), hereby give notice pursuant to the provisions of Section 137 of the Nova Scotia Companies Act (Nova Scotia) that it intends to make application to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia, on January 10, John G. Khattar, QC Solicitor for MacDent Enterprises Limited January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Metro Wellness Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Metro Wellness Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED January 5, M. Louise Campbell, QC 302 Pitt Street Port Hawkesbury NS B9A 2T8 Solicitor for Metro Wellness Inc. January IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by MIC Holdings G Company for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that MIC Holdings G Company intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED December 12, Mark Bursey Stewart McKelvey Solicitor for MIC Holdings G Company January IN THE MATTER OF: The Companies Act, R.S.N.S IN THE MATTER OF: An Application by North Sydney Family Dental Practice Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that North Sydney Family Dental Practice Inc. will make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Incorporation. DATED at Sydney, Nova Scotia this 10 th day of January, Dwight J.W. Rudderham, QC The Breton Law Group Solicitor for North Sydney Family Dental Practice Inc. January

4 116 The Royal Gazette, Wednesday, January 18, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended IN THE MATTER OF: An Application by Peter McLellan Legal Services Inc. for Leave to Surrender its Certificate of Amalgamation NOTICE IS HEREBY GIVEN that Peter McLellan Legal Services Inc. intends to make an application to the Registrar of Joint Stock Companies for leave to surrender its Certificate of Amalgamation. DATED January 18, Burtley G. Francis Stewart McKelvey Solicitor for Peter McLellan Legal Services Inc. January IN THE MATTER OF: The Companies Act, R.S.N.S. (1989) IN THE MATTER OF: The Application of Sisters Medical Aesthetics and Vein Clinic Inc. for Leave to Surrender its Certificate of Incorporation NOTICE IS HEREBY GIVEN that Sisters Medical Aesthetics and Vein Clinic Inc., a body corporate, duly incorporated under the laws of the Province of Nova Scotia, with a registered office situate at 91 Westwood Boulevard, Halifax County, Nova Scotia, intends to apply to the Registrar of Joint Stock Companies for the Province of Nova Scotia for leave to surrender the Certificate of Incorporation of Sisters Medical Aesthetics and Vein Clinic Inc., and for its dissolution consequent thereon pursuant to the provisions of Section 137 of the Companies Act, being Chapter 81 of the Revised Statutes of Nova Scotia, 1989, as amended. DATED at Digby, Nova Scotia, this 3 rd day of January, Oliver Janson Solicitor for Sisters Medical Aesthetics and Vein Clinic Inc. January FORM 17A M07826 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Application of Nova Scotia Limited o/a Grape Escapes Nova Scotia Wine Tours to amend Motor Carrier License No. P02996 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Nova Scotia Limited o/a Grape Escapes Nova Scotia Wine Tours, of Halifax, Nova Scotia, made an Application which was received by the Clerk of the Board on January 12, 2017 and finalized on January 16, 2017, to amend its Motor Carrier License No. P02996, by adding one (1) additional vehicle with a maximum seating capacity of 21 passengers to Schedule E(1) of its license. All other schedules to remain unchanged. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at by clicking on Matters & Evidence and in the Go Directly to Matter search box, insert Matter No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday the 25th of January, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to (902) ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 17 th day of January, January FORM 17A Clerk of the Board M07828 NOVA SCOTIA UTILITY AND REVIEW BOARD IN THE MATTER OF: The Motor Carrier Act IN THE MATTER OF: The Application of Thariq Ali o/a Prestige Limousine to amend Motor Carrier License No. P02851 NOTICE OF AMENDMENT APPLICATION TAKE NOTICE THAT Thariq Ali o/a Prestige Limousine, of Dartmouth, Nova Scotia, made an Application, which was received by the Clerk of the Board on January 12, 2017, and finalized on January 17, 2017, to amend its Motor Carrier License No. P02851 by removing one (1) 18-passenger Limousine Bus from

5 The Royal Gazette, Wednesday, January 18, Schedule E(1) of its license and by adding one (1) 23 to 30-passenger Limousine Bus to Schedule E(1) of its license. All other schedules to remain unchanged. A copy of the Application may be seen at the Offices of the Board, 1601 Lower Water Street, Suite 300, Halifax, Nova Scotia, or on the Board s website at click on Matters & Evidence, and inserting in Search Term Case No. M Anyone wishing to object to this Application must file it in writing, with the Board no later than Wednesday, January 25, Objections shall include a summary of each reason for opposing the Application. Objections may be filed by regular mail to the above address; by fax to (902) ; or by to board@novascotia.ca. If no objections are received, the Board may grant the Application without a public hearing. If any objections are received, the public hearing of the Application will be set. DATED at Halifax, Nova Scotia this 17 th day of January, January Clerk of the Board Estate Notices (Probate Act) All persons having legal demands against any of the estates listed in this issue must file a notice of claim in Form 32 no later than 6 months from the date of the first advertisement. All persons indebted to an estate must make immediate payment to the personal representative noted. ESTATE NOTICES BEING PUBLISHED FOR THE FIRST TIME ESTATE OF: Place of Residence of Deceased Date of Grant BARNETT, George Wayne Trenton, Pictou County December BENT, Phyllis Louise Middleton, Annapolis County October BHATTACHARJEE, Debabrata Toronto, Ontario December CARVER, Helen Bridgewater, Lunenburg County December Personal Representative(s) Executor (Ex) or Administrator (Ad) Magdalene Anna Barnett (Ad) c/o S. Charles Facey PO Box 610 Westville NS B0K 2A0 Erika Dawn Bent (Ex) 5 Starr Street Wolfville NS B4P 1K1 Subrata Bhattacharjee (Ex) 199 Lonsmount Drive Toronto ON M5P 2Y6 Mary Ann Langille (Ex) 100 Haven Drive Bridgewater NS B4V 4C4 Solicitor for Personal Representative Date of the First Insertion S. Charles Facey PO Box 610 Westville NS B0K 2A0 January (6m) 0171 Craig G. Sawler Cole Sawler 264 Main Street PO Box 400 Middleton NS B0S 1P0 January (6m) 0118 Andrew P. Nicol Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January (6m) 0109 Jennifer R. Rafuse Power, Leefe, Reddy & Rafuse 84 Dufferin Street Bridgewater NS B4V 2G3 January (6m) 0157

6 118 The Royal Gazette, Wednesday, January 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant DALEY, Carole Loretta Upper Woods Harbour, Shelburne County December DAVIDSON, Earle Hanson (aka Earl Hanson Davidson) Parkland Retirement Living Halifax, Halifax Regional Municipality January Personal Representative(s) Executor (Ex) or Administrator (Ad) Catherine Marie McGowan (Ex) th Line of Belmont Havelock R2 ON K0L 1Z0 Janey Nicole Hughes (Ex) 351 First Lake Drive Lower Sackville NS B4C 3L7 Solicitor for Personal Representative Date of the First Insertion Réal J. Boudreau d Entremont & Boudreau PO Box 118 Pubnico NS B0W 2W0 January (6m) 0168 B. William Piercey, QC 2571 Windsor Street Halifax NS B3K 5C4 January (6m) 0164 DELORY, Sheila Agnes Halifax, Halifax Regional Municipality January Sharon Hill (Ex) Stoneham Court Halifax NS B3K 4A7 John G. Cooper, QC Crowe Dillon Robinson Bayers Road Halifax NS B3L 2C1 January (6m) 0161 DICKENS, Katheryn Anne Dartmouth, Halifax Regional Municipality January Ashley Rheanne Pettipas (Ex) 79 Flagstone Drive Cole Harbour NS B2V 1Z7 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January (6m) 0135 DIGERO, Henry New Waterford, Cape Breton Regional Municipality January EDENS, Eric Lindsay Bedford, Halifax Regional Municipality December ELDRIDGE, Gordon Edward Sydney, Cape Breton Regional Municipality January GALLAGHER, Anthony Sydney, Cape Breton Regional Municipality January Mary Rosaline Digero (Ex) 3515 Emerald Street New Waterford NS B1H 1J1 Joseph Edward Edens (Ex) 46 Ingram Drive Fall River NS B2T 1E7 Denise Megan Eldridge (Ad) 127 Champlain Crescent London ON N5V 1H2 Melvin Neville (Ex) 150 East James Street Sydney NS B1N 2S6 Michael Melski (Ex) 2049 Highway 28 South Bar NS B1N 3H8 Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 January (6m) 0156 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 January (6m) 0138 Sean D. MacDonald The Breton Law Group Charlotte Street Sydney NS B1P 1C7 January (6m) 0122 Sheldon Nathanson 2-50 Stable Drive Sydney NS B1P 0B9 January (6m) 0108

7 The Royal Gazette, Wednesday, January 18, ESTATE OF: Place of Residence of Deceased Date of Grant GOODWIN, Shirley Marie Yarmouth, Yarmouth County January Personal Representative(s) Executor (Ex) or Administrator (Ad) Beverley Purcell (Ex) The Canada Trust Company Barrington Street Halifax NS B3J 3K9 Solicitor for Personal Representative Date of the First Insertion Patricia E. Caldwell, QC Nickerson Jacquard Fraser 77 Water Street PO Box 117 Yarmouth NS B5A 4B1 January (6m) 0110 GORDON, Una Geraldine Dartmouth, Halifax Regional Municipality January Grant Thomas Gordon (Ex) 3-14 Pleasant Street Dartmouth NS B2Y 3P2 W. Brian Smith, QC Alderney Drive Dartmouth NS B2Y 2N6 January (6m) 0134 GRAHAM, Allan Gartshore Vancouver, British Columbia January HAIGHT, Bernard William Digby, Digby County December HATFIELD, Allan Derek Maders Cove, Lunenburg County December HEISLER, Reuben Marriott s Cove, Lunenburg County December HERRMANN, Ingeborg Gabriele Waldenbuch, Germany January HOOCH-ANTINK, Hendrikus Antonius (aka Henry Hooch-Antink) Centreville, Kings County January Karen Ann Judd (Ex) 4503 Stalashen Drive Sechelt BC V0N 3A1 Loretta Haight (Ex) 1718 Ridge Road, RR 2 Digby NS B0V 1A0 Patianne Verburgh (Ad) 1-30 Great Ridge Way Maders Cove NS B0J 2E0 Claudette Heisler (Ad) c/o Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 Maike Scholpp (Ad) Oststraße 4/ Eberstadt, Germany Armin Uhlig (Ad) Ernst-Kirchner-Straße Ostfildern, Germany Michael Hooch-Antink (Ex) 10 Diana Drive Hammonds Plains NS B4B 1K4 Maurice R. Boudreau, JD 409 Granville Street Port Hawkesbury NS B9A 2M5 January (6m) 0133 Oliver Janson, Esq. PO Box Montague Row Digby NS B0V 1A0 January (6m) 0155 J. Philip Leefe 84 Dufferin Street Bridgewater NS B4V 2G3 January (6m) 0158 Samuel R. Lamey, QC Wells, Lamey, Mailman & Bryson PO Box 310 Chester NS B0J 1J0 January (6m) 0154 Kathryn M. Dumke Dumke Law Aberdeen Road Bridgewater NS B4V 2S7 January (6m) 0159 January (6m) 0173

8 120 The Royal Gazette, Wednesday, January 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant IRVING, Mary Margaret Peggy Pictou Landing, Pictou County January IVEY, Donald M. North Sydney, Cape Breton Regional Municipality December JEWERS, Margaret Rose Ecum Secum, Halifax Regional Municipality December JONES, David Robert Halifax, Halifax Regional Municipality December KENNEDY, Doris Elaine Boutilier s Point, Halifax Regional Municipality January LeMOINE, Montford Louisbourg, Cape Breton Regional Municipality December LINTON, Ernest Lunn Eastern Passage, Halifax Regional Municipality January LOHNES, Florence Evelyn (formerly Conrad) Vogler s Cove, Lunenburg County January Personal Representative(s) Executor (Ex) or Administrator (Ad) Joseph Irving (Ad), Jennifer O Hearn (Ad), Leslie Irving (Ad), and Jane Irving (Ad) 5963 Pictou Landing Road, RR 2 Trenton NS B0K 1X0 Ronald Ivey (Ex) c/o Ryan Iannetti Law Office 210 Commercial Street North Sydney NS B2A 1B7 Leonard Jewers (Ex) 1481 Highway 7 Marie Joseph NS B0J 2G0 Roger Brush (Ex) 6451 London Street Halifax NS B3L 1X5 Gail Anne Lambert (Ex) Highway 7 Lake Charlotte NS B0J 1Y0 Ann Kennedy (Ex) 7472 Main Street Louisbourg NS B1C 1H5 Patricia Anne Eddy (Ex) 409 Dyke Road Cow Bay NS B3G 1K4 William John (Bill) Linton (Ex) 664 Cow Bay Road Eastern Passage NS B3G 1J7 Ralston Eugene Lohnes (Ex) 8672 Highway 331 Vogler s Cove NS B0J 2H0 Solicitor for Personal Representative Date of the First Insertion Mary Jane Saunders MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 January (6m) 0142 David J. Iannetti 210 Commercial Street North Sydney NS B2A 1B7 January (6m) 0121 Stephen D. Piggott Russell Piggott Jones Portland Street PO Box 913 Dartmouth NS B2Y 3Z6 January (6m) 0102 Lynn M. Henry 25 Westhaver Road Glen Margaret NS B3Z 3E9 January (6m) 0111 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 January (6m) 0147 Tyler MacLennan Sampson McPhee Wentworth Street Sydney NS B1P 6T4 January (6m) 0150 Matthew J.D. Moir 118 Ochterloney Street Dartmouth NS B2Y 1C7 January (6m) 0145 Borden L. Conrad, QC Conrad & Feindel 70 Dufferin Street Bridgewater NS B4V 2G3 January (6m) 0101

9 The Royal Gazette, Wednesday, January 18, ESTATE OF: Place of Residence of Deceased Date of Grant MacDONALD, Harold Alexander New Waterford, Cape Breton Regional Municipality December MACKENZIE, Earl Kevin Halifax, Halifax Regional Municipality January MacKINNON, Margaret Christine New Waterford, Cape Breton Regional Municipality November MacNEIL, Margaret Bernardine Beaverbank, Halifax Regional Municipality December McCARRON, Hugh Craig Stellarton, Pictou County December McDORMAND, Shirley Keith Bridgewater, Lunenburg County January McKEOWN, Joseph Thomas MacIntyre Lake, Richmond County January MEAGHER, Helen Theresa Halifax, Halifax Regional Municipality December Personal Representative(s) Executor (Ex) or Administrator (Ad) Mary Eileen Hennessy (Ex) 11 George Street Scotchtown NS B1H 1C2 Joey Christopher Williams (Ex) 49 Lundy Drive Dartmouth NS B2W 6M2 Margaret Charlene MacKinnon (Ex) Glendor Avenue Burlington ON L7R 4M7 Gerardine MacLean (Ex) 1114 Lower Springfield Road Antigonish NS B0H 1X0 Neila McCarron (Ex) 50 Weir Avenue Stellarton NS B0K 1S0 Brian Ernest McDormand (Ex) 3030 Highway 325 Wileville NS B4V 5G6 Donald Keith McDormand (Ex) 20 Cherry Lane Bridgewater NS B4V 3S3 Christena Ruth McKeown (Ad) Queen Street Port Hawkesbury NS B9A 2W5 Patricia Anne Cameron (Ex) 34 Feldspar Crescent Halifax NS B3R 2M2 Solicitor for Personal Representative Date of the First Insertion Neil F. McMahon 3397 Plummer Avenue New Waterford NS B1H 1Z1 January (6m) 0105 George M. Clarke Wyse Road PO Box 876 Dartmouth NS B2Y 3Z5 January (6m) 0169 Tyler MacLennan Sampson McPhee Lawyers 66 Wentworth Street Sydney NS B1P 6T4 January (6m) 0151 Jason Boudrot Main Street Antigonish NS B2G 2B9 January (6m) 0100 Mary Jane Saunders MacIntosh, MacDonnell & MacDonald PO Box East River Road New Glasgow NS B2H 5E5 January (6m) 0130 January (6m) 0103 Maurice R. Boudreau 409 Granville Street Port Hawkesbury NS B9A 2M5 January (6m) 0132 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 January (6m) 0136

10 122 The Royal Gazette, Wednesday, January 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant Personal Representative(s) Executor (Ex) or Administrator (Ad) Solicitor for Personal Representative Date of the First Insertion MERRIAM, Donna Jane Dartmouth, Halifax Regional Municipality January MOORE, Nellie Ann (aka Nellie Anne Moore) Dartmouth, Halifax Regional Municipality December Peter Merriam (Ex) 9 Colburn Walk Dartmouth NS B2Y 4G2 Heather Dart (Ex) 180 First Lake Drive Lower Sackville NS B4C 3J8 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 January (6m) 0148 January (6m) 0128 MURPHY, Joseph Allen Halifax, Halifax Regional Municipality January MURRAY, Joyce Irene Geraldine East Cumberland Lodge Pugwash, Cumberland County November NAHREBECKY, Roman Nestor The Sagewood Lower Sackville, Halifax Regional Municipality January NOWE, Eric Morton Centre, Lunenburg County January PIERCE, Verna Joyce Wolfville, Kings County January RICHARDSON, Garfield Harvey Halifax, Halifax Regional Municipality December Mary Ann Stuart (Ex) 22 Flamingo Drive Halifax NS B3M 1S7 Gerard Majella Murphy (Ex) 6303 North Street Halifax NS B3L 1P4 Public Trustee (Ad) PO Box 685 Halifax NS B3J 2T3 George Dion Nahrebecky (Ex) 183 Parker Hart Road Boylston NS B0H 1G0 Natalie Martha Nahrebecky (Ex) 153 Italy Cross Italy Cross NS B4V 0M6 Donna Sampson (Ex) Highway 3 Rhodes Corner NS B4V 5M9 Linda Eaton (Ex) 3124 Highway 358 Canning NS B0P 1H0 Christina Askew (Ex) 99 Lyons Avenue Halifax NS B3P 1H6 Blair MacKinnon 92 Ochterloney Street Dartmouth NS B2Y 1C5 January (6m) 0146 J. Melissa MacKay Public Trustee PO Box 685 Halifax NS B3J 2T3 January (1m) 0129 J. Corinne Boudreau Mumford Road Halifax NS B3L 0B7 January (6m) 0167 January (6m) 0107 Randall Prime PO Box Main Street Kentville NS B4N 3V9 January (6m) 0123 Clyde A. Paul, QC Clyde A. Paul & Associates 349 Herring Cove Road Halifax NS B3R 1V9 January (6m) 0137

11 The Royal Gazette, Wednesday, January 18, ESTATE OF: Place of Residence of Deceased Date of Grant ROSS, Helen Bernice New Minas, Kings County January RUSSELL, Edward St. Clair Halifax, Halifax Regional Municipality December Personal Representative(s) Executor (Ex) or Administrator (Ad) A. Keith Ross (Ex) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Karen Florence Russell (Ad) 48 Grover Drive Williamswood NS B3V 1C8 Edward Carl Russell (Ad) 29 Mowat Crescent Lower Sackville NS B4C 2A4 Solicitor for Personal Representative Date of the First Insertion Kim MacEwan muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 January (6m) 0162 Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 January (6m) 0120 SAUNDERS, Carol Ida Dartmouth, Halifax Regional Municipality December Sandra Grace Saunders (Ex) 16 Athorpe Drive Dartmouth NS B2W 3A5 Susan Elizabeth Manning (Ex) 21 Lester Drive Lawrencetown NS B2Z 1C9 Michael J. Duggan Casey Rodgers Chisholm Penny Duggan LLP Waverley Road Dartmouth NS B2X 2C3 January (6m) 0106 SCOTT-MacKINNON, Jean Elizabeth Riverton, Pictou County December SMITH, Shirley Ethel New Glasgow, Pictou County December THOMSON, Marjorie Levack Wolfville, Kings County January VINCELLI, Louise Yarmouth, Yarmouth County November WALSH, Rita Marion Halifax, Halifax Regional Municipality December Robin Marguerite McKay (Ad) c/o S. Charles Facey PO Box 610 Westville NS B0K 2A0 Karen Elizabeth Marshall (Ex) 3623 White Hill Road, RR 2 Hopewell NS B0K 1C0 William (Bill) Mitchell (Ex) c/o muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 Doug Goodwin (Ex) and Sally Goodwin (Ex) 79 Prospect Street Yarmouth NS B5A 4J6 Joyce Margaret Brooks (Ex) 4784 St. Margaret s Bay Road Upper Tantallon NS B3Z 1C9 S. Charles Facey PO Box 610 Westville NS B0K 2A0 January (6m) 0170 Ian A. Mackay, QC 5718 Little Harbour Road Kings Head PO Box 926 New Glasgow NS B2H 5K7 January (6m) 0140 Kim MacEwan muttarts law firm 20 Cornwallis Street PO Box 515 Kentville NS B4N 3X3 January (6m) 0163 Alexander L. Pink Pink Star Barro 396 Main Street PO Box 580 Yarmouth NS B5A 4B4 January (6m) 0144 January (6m) 0112

12 124 The Royal Gazette, Wednesday, January 18, 2017 ESTATE OF: Place of Residence of Deceased Date of Grant WATSON, Rita Marie Middle Sackville, Halifax Regional Municipality December Personal Representative(s) Executor (Ex) or Administrator (Ad) Tracy Lynn Watson (Ex) 6 Flora Court Middle Sackville NS B4E 0C4 Solicitor for Personal Representative Date of the First Insertion Jennifer Chiasson Richardson s Law Office Sackville Professional Centre 153 Sackville Drive Lower Sackville NS B4C 2R3 January (6m) 0152 WHITE, Anne Elizabeth Dartmouth, Halifax Regional Municipality January Lawrence Morgan White (Ex) 34 Tremont Drive Halifax NS B3M 1X9 Jessica L. Lyle Sealy Cornish Coulthard Portland Street Dartmouth NS B2Y 1H2 January (6m) 0160 WOOD, Henry Lincoln Ocala, Florida, USA December WRIGHT, Clara Stewiacke, Colchester County January YOUNG, Evelyn Maude Halifax, Halifax Regional Municipality January Daniel Jude Wood (Ad) PO Box 1254 Bedford TX USA David Wright (Ex) 114 St. Andrews Street PO Box 131 Stewiacke NS B0N 2J0 Deborah Anne Frizzell (Ex) 9 Edgewood Drive Box 350 Stewiacke NS B0N 2J0 Edward Gerald Wright (Ex) 719 Kingfisher Drive Pickering ON L1W 1X4 Jeffrey D. Young (Ex) 5 Armenia Drive Bedford NS B4A 0H5 Sheila F. Landry (Ex) 965 Prospect Road Goodwood NS B3T 1P4 Jason Boudrot Pitt Street Port Hawkesbury NS B9A 2T6 January (6m) 0149 Joseph A. MacDonell Carruthers MacDonell & Robson PO Box 280 Shubenacadie NS B0N 2H0 January (6m) 0153 Claire C. Sykora Burchell MacDougall LLP Lacewood Drive Halifax NS B3M 4G2 January (6m) 0119 ESTATE NOTICES BEING PUBLISHED FOR SECOND OR SUBSEQUENT TIME NOTE: Name of Personal Representative and Solicitor for the estate appears at the time of first insertion. Index of Estate Notices currently being published for the required six-month period under subsection 63(1) of the Probate Act. To obtain a copy of the gazette issue shown below please contact the Royal Gazette Office at (902) (Also, see information page at the back for address, fax and website details.) Estate Name Date of First Insertion ABBOTT, Barbara Helen... August ACKERMANN, Wulf... December ADAMS, Edythe Alice Violet... August ADAMSON, William Davie... November ALDEN, Otto... January

13 The Royal Gazette, Wednesday, January 18, ALLEN, Charlotte Ann... August ALLEN, Jean MacAlpine... September AMON, Elsie Mary... November ANDERSON, Mona Louise... November ANDREA, Joseph C.... November ANDREWS, Edith Cavell... October ANDREWS, Marlene Beatrice Christene (aka Marlene Beatrice Christine Andrews; aka Marlene B. Andrews)... August ANDREWS, Michael Chapin... August ANNIS, Mona Alicia... December ANTHONY, Delbert L.... July ARCHIBALD, Patricia Lee... November ARTHUR, Elsie Mary... November ASHWORTH, Colleen... August ATKINSON, Florence... August ATKINSON, Weldon Stanton... November AUDAIN, Vincent Patrick... August AULENBACK, Evelyn W.... October AUSTIN, Edna Margaret... August BABIN, Joan Marie... September BACKLAND, Jack Russell... August BACON, Elizabeth Anne... November BAGNALL, Allan Ellsworth... September BAILEY, Catherine Frances... August BAILEY, Lois Gaynell... November BAILLIE, Brian Thomas... September BAIN, Mineva Theresa... July BAIRD, James Edward... September BAIRD, Marie Agnes... September BAKER, Donald Layton... July BAKER, Dorothy Catherine... August BAKER, Gerald Edward... July BAKER, Karl David... January BAKER, Lynn Rose... August BAKER, Ruby Isabelle... September BALKAM, Barbara Elizabeth... October BANKS, Carolyn... August BARNARD, Margaret Florence... July BARRETT, Elsie W.... December BARRETT, Gordon Joseph... August BARTEAUX, Chester Leroy... August BARTLETT, John William... July BARTLETT, Mary Margaret... November BASKIN, Irene Elizabeth... September BATTSON, Marlene Joan... December BAUER, William Harold... November BAXTER, Lina Jeanette... September BEATON, Mary Adeline... November BEATON, Mary Jessie... October BEAVER, Helen Alberta... August BEED, Lois Albers... November BELAIR, Allan Ulderic... January BELL, Hazel Mary... August BENEDICT, Lorraine Lois... December BENNETT, Arnold Henry... July BENNETT, Brian Francis... August BENOIT, Sharon... September

14 126 The Royal Gazette, Wednesday, January 18, 2017 BENT, Mary Elizabeth... September BERK, Cornelia A.... August BERKVENS, Joseph Adrian... October BERRY, Cyril Angus... August BIGGS, Arthur John... August BILODEAU, Joseph Émile Pierre Benoit... September BING, Fred... January BIRSEL, Olive... August BLACK, Bernice Gertrude... August BLADES, Mildred Ruth... December BLAGSIC, Brigitta Maria... September BLAIKIE, Ronald Leslie... October BLAIR, Chester Everett... August BLONDEAU, Alexander... September BLONDEAU, Clara M.... September BLUE, Dougald Howard... August BOUCHIE, Roger Charles... November BOUDREAU, Garry Alphonse... September BOUDREAU, Mary Alma... December BOUDREAU, Walter Robert... September BOURGEOIS, Edna Kathleen (aka Edna Kathleen Wile)... October BOYCE, Marjorie Ivany Pearl... September BRADSHAW, Elaine Marie... July BREEN, Lloyd Kendall... August BREMNER, Loreen Lexie... November BRENNAN, Annette Cerise... November BRIMICOMBE, Carol Ann... August BRIMICOMBE, Margaret Jeannetta... August BRINKSCHULTE, James William... November BRITTEN, Daniel Joseph, Sr.... August BROW, Hubert J.... November BROWN, Basil Matthew... September BROWN, Bernice Grace... July BROWN, Edna Kathleen... July BROWN, Gisele Marie... October BROWN, Gloria Adrienne... November BROWN, Joseph Owen... September BROWN, Ruth Elizabeth... July BRUCE, Douglas Lloyd... September BRYAN, Rebecca... August BUGDEN, William Jacob... September BURGOYNE, Eunice Thelma... August BURKE, Harold Joseph... August BURKE, James William... September BURKE, Mary... September BURMAN, Lawrence... September BURNARD, Elizabeth Moses... November BURNS, Garnet James Michael... September BURTON-McLAUCHLAN, Helen Aileen... November BUTLER, Rebecca Anne... September BUTLER, Rita B.... July BYRNE, David Joseph... July CACOLA, Carlos A.B.... August CAINES, Arlie Louise... November CALDWELL, Helen Susan... August CALDWELL, Mabel Kathleen... January CALLAHAN, Alice Mae... November

15 The Royal Gazette, Wednesday, January 18, CAMERON, Audrey Ivy Eliza... November CAMERON, Donna... October CAMERON, Jean Minetta... October CAMERON, Jean Rosaleta... November CAMERON, Laura Evelyn... August CAMERON, Roy Allen... August CAMERON, Rufus Angus MacLean... August CAMERON, Wayne I.... August CAMPBELL, Alice Prisca... October CAMPBELL, Jeanette... October CAMPBELL, Lillian Barbara... July CAMPBELL, Malcolm Gerard... September CANNING, Ida Rose... January CANTWELL, Theresa May (aka Theresa Mae Cantwell)... October CARDE, Sydney James... October CAREY, Shirley Margaret... July CARNEY, Edna May... September CARNEY, Michael William... January CARR, Charles Edward... November CARR, Elaine Ellen... September CARROLL, Leona... November CARTER, Anthony Francis... August CARTWRIGHT, Edward... November CARVERY, Vivian Maxine... November CARYI, Michael David... August CASTLE, Joan Irene... December CASWELL, Edwin Dale... September CATALANO, Maddalena... January CESARJ, Vittorio... January CHABASSOL, Charles Bernard... December CHADWICK, Heather... November CHALMERS, Ronald A.... August CHAPMAN, Dolly D.... September CHAPMAN, Frances Marion... September CHAPMAN, Margaret Rosina... September CHARLTON, Michael Andrew... October CHEN, Mine-Chu... October CHESNUTT, Jean Marie... September CHILDS, Eugene... August CHISHOLM, Elizabeth Jane... January CHISHOLM, Flora Ann Loranna... September CHOWN, M. Joyce... September CHURCHILL, Alex... December CLARKE, Marjorie Allison... July CLEVELAND, Angus Leander... December CLEVELAND, Lawrence Harold... October CLEVETT, Gordon Henry... October CLUETT, Harold Arthur... October CLUETT, Ronald George... October COATES, Robert Carman... August COGGINS, Harold Frederick... December COGSWELL, Thomas Jeffery Harding... December COLE, Barry... November COLE, Robert Leslie... November COLLINGS, Dorothy Margaret... August COLLINS, Elizabeth Jane... September COMEAU, Anne-Marie... September

16 128 The Royal Gazette, Wednesday, January 18, 2017 COMEAU, Gerald Philip... September COMEAU, Linda Anne (aka Lynda Ann Comeau)... September COMEAU, Louis Joseph... November CONNELL, Elizabeth Josephine... September CONNELL, Everett Hartley... December CONRAD, Carmon Everett... September CONRAD, Gloria Elizabeth... August CONRAD, James Lambert... August CONRAD, John Thomas... November CONWAY, Frederick Joseph... January COOK, George Harvey... August COOKE, Duart C.... August COOKE, James Francis Drillen (aka James Francis Cooke)... November COOMBES, Eric Rodwell... December COOMBES, Reginald Arthur (aka Reginald Arthur George Coombes)... September CORBETT, Mary Adelaide... August CORKUM, Randolph James... December COSTEY, Sara Sharon... July COTTREAU, Joseph Rubin... July COX, Phyllis Louise... December CRANDALL, Paulette Marie... October CRAWFORD, Helen Marguerite... August CRAWFORD, Isabel Mary... October CREASER, Isabel Lydia... January CREASER, Isabel Lydia (corrected January )... December CREELMAN, Helen Marguerite... August CREIGHTON, Mary Helen... July CROOKS, Glenville Eugene... July CROPLEY, Marie Elizabeth... September CROSBY, Donald W.... August CROSSLAND, Harold Edwin... October CROUSE, Pearl Mae... January CROWELL, Larry John... September CULP, Marguerite Brenda... October CUMMINGER, Ivan Frederick... October CUMMINGS, Sampson... October CURRAN, William John... November CURRIE, Joan Frances... August CURRIE, Rhodena... August CYPLES, John Edward... November CZABAN, Olga... December d ENTREMONT, Peggy Lou... December d EON, Camille Joseph... December D EON, Edna Marie... October d EON, Wallace Reuben... November DAKIN, James Leonard... July DARES, Charles Albert... November DARES, Jeremy Cedric (aka Jeremy C. Dares)... January DARRAGH, David Michael... August DAUPHINEE, Velma June... August DAVIES, Donald Harry... August DAVIS, Kyle Douglas... July DAY, Ernest William... November DAY, Walter Ervin (corrected November )... November DEAN, William Albert Barkhouse... December DEARMAN, Lloyd W.... August DeCOSTE, Albert Alphonsus... January

17 The Royal Gazette, Wednesday, January 18, DeCOSTE, Joseph Arthur... October DEGAUST, Bernard Joseph... January DELMOTTE, Arthur D. Joseph... August DEMONE, Douglas Frederick... September DeMONT, Leamon Firman... November DESHAIES, Annie... August DESMOND, Cyril Travis... December DesPLANQUE-DEVENTER, Heiltje (aka H. Elly DesPlanque-Deventer)... September DesROCHES, Grace Irene... September DEVEAU, Jerry Joseph (aka Jeremie Joseph Deveau)... November DEVEAU, Nazaire Moise... November DEVINE, Charles Lawrence... December DEYOUNG, Joseph Isaac... September DIB, Hanna Elias... November DIBBLE, Barbara Ellen... November DICKINSON, Jenny Lind... November DIGNAN, Helen Beverley Joan... August DILLMAN, Cyril Charles... December DIMOCK, Eleanor Grace... December DIXON, Doris Kathleen... July DOBSON, Paul Howard Collett... September DOIRON, Janelle Kathleen... August DOOKS, Ralph Sinclair... August DOREY, Violet Mary... July DOREY, Wilfred Charles... July DORMAN, John Everett... December DOUCET, Alex W.... August DOUCET, Barbara Lorraine... September DOWNEY, Marshall, Sr.... August DRAKE, Geraldine Margaret... July DRAKE, Lawrence LeRoy... August DRAKE, Marjorie Marland... August DRISCOLL, Margaret Marie... October DRISCOLL, Vernon Francis... August DROPE, Lynda Joan... July DRYSDALE, Carol Jane... January DUBINSKY, Gerald Lawrence... December DUBOIS, Rita Mary... August DUGAN, Agnes Christine... September DUGAS, Judith Frances... November DUGGAN, Stanley Neil... August DUNBAR, Loretta Gay... December DUNBRACK, Mary Eleanor... November DUNGEY, Gregory John Raymond... August DUNN, Reta Leoma... September DUNPHY, Gordon Hayward... September DURDLE, Effie... September DURLING, Ernest Lawrence... December EDWARDS, Cheryl Ann... September EISENHAUER, Elizabeth Margaret... July EISNOR, Carol Madelyn... August EISNOR, Clinton Delhart... August ELLIOTT, Marlene Helen... September EMBREE, James Leonard... November ERB, Barbara Irma... August EVANS, Marion Lorraine... November FADER, Kim Leslie... August

18 130 The Royal Gazette, Wednesday, January 18, 2017 FAHIE, Elizabeth... July FAHIE, Lloyd Francis... October FAIRN, Patricia Leslie... August FAIRN, Twila Dawn... July FAUCHER, Donna Dawn... January FAULKNER, Dorothy Jean... October FAULKNER, Terrence David... December FEHR, Dawn Laura Marie... December FENERTY, Reginald Clark... December FERGUSON, David John... July FERGUSON, Mary Matilda... December FILEK, Raymond Henry... September FILLIS, Heather Lorraine... August FINDLAY, Sheila Stevens... November FINDLEY, Dawn Emily... October FINNIGAN, Mary Agnes... January FISHER, Gloria Ross... November FISHER, Hilbert Sherman... September FLEMING, Ruth Irene... August FLINN, Dr. Roger Michael J... October FOGARTY, Harry Phillip... November FOOTE, Raymond Edgar... January FOOTE, Robert Wallace... August FORD, Heather Scott... November FORD, James A... November FORSHNER, Elsie Katherine... December FORSYTH, James Clyde... October FORTIER, Marc Emile... January FOSTER, Jean Ethel... July FOSTER, Kirk... November FOUGERE, Joan Hughena Christina (aka Hughina Christina Joan Fougere)... September FRALICK, Wilfred Roy, Jr.... December FRASER, Edward Munroe... October FRASER, Margaret Elizabeth... December FRASER, Nancy K.... August FRASER, Victoria Edith Goldney (née Campbell; née Shears)... November FREEMAN, Douglas B.... November FUCHSL, Franz Xaver... November FUDGE, Marie... October FUERST, Lieselotte... January FURZELAND, John Edward... January GAERTTNER, Jochen (aka John Gaerttner)... November GAINES-FORSYTH, Barbara Catheline (aka Barbara Kathleen Forsyth-Gaines)... December GALE, Marion Sarah... August GALLANT, George Robert... January GANNEY, Earle Clayton... September GANONG, Agatha Covey Palmer... October GAOUETTE, Joseph Leo Glorien... August GARNHOLZ, Ivy (aka Ivalene A. Garnholz)... July GARRISON, Michael Ernst... August GAUDET, Aileen Charlotte... August GAUDET, Raymond Russell... December GELDART, Barbara Jean... November GERRARD, Cecelia Bernice... September GERROW, Helen Margaret... November GERTSEN, Harold Johannes... August GETTAS, Irene... November

19 The Royal Gazette, Wednesday, January 18, GICK, Peter Leslie... August GIDNEY, John A.... November GILES, Frederick James... November GILFOY, Neville... September GILLINGHAM, Gerald John... October GILLIS, Alexander Beaton... August GILLIS, Francis... October GILLIS, Harold Joseph... August GILLIS, Harry Clatyon... July GILLIS, John Dan... July GLENISTER, Paul Joseph... August GODDEN, Patricia Elizabeth... July GOODCHILD, Sharon Lee... August GOODWIN, Brian... August GOREHAM, Evan Clemen... October GOSBY, Russell James... September GOUDEY, Carl Stewart... September GOUGH, Eric Brian... November GOULD, Joyce Ann... December GOULD, Sidney Charles... July GOUTHRO, Charles... September GRAEFNER, Stewart... November GRAHAM, Clifford Kent... October GRAHAM, Dianne Elizabeth... November GRAHAM, Effie Joyce... December GRAHAM, Florence Sarah... July GRAHAM, John Philip Thomas... November GRANT, James MacKay... January GRANT, Robert Silver... September GRANT, Rosemary Ruby... November GRAY, Patricia Jean... December GREENCORN, Hans Jurgen... October GREENE, Harold Fenwick... August GREENWOOD, Carolyn Jane (aka Carlolyn Jane Greenwood)... December GREIG, Elva... July GRIFFIN, Leon Harold... December GROVER, Vincent Alphonzo... August GRUBB, Ian... August GUEST, Joan Joyce... July GULLAGE, Agnes Pearl... July GWYNNE-TIMOTHY, Crystal Jean... December HACKETT, Olive (Mann)... October HAGIALAXIOY, Marie... August HALL, Dorothy Louise... January HALL, Thomas... December HANCOCK, Daisy Bertha... August HANIEF, Gloria... September HANSFORD, Frank Eric... July HANSHAW, Jane Marie... September HARDING, Donald Wade... July HARDING, Estella... August HARDING, Theresa Avora... September HARDY, Marguerite L.... November HARRIETHA, Patricia Anne... August HARRIETHA, Stephen... October HARRIETHA, Thelma... September HARRIETHA, William Theodore... August

20 132 The Royal Gazette, Wednesday, January 18, 2017 HARRIS, Alexander Karl... August HARRIS, Daniel E. (aka Daniel Ewen Harris)... November HARRIS, Geraldine N.... November HARTLING, Stella Mary... January HASSANALI, Lorna P.... August HASTEY, Althea Belle... October HATFIELD, George Edward... December HATT, Myles R... November HATT, Sandra Gerene... July HAUGHAN, Phyllis Marie... September HAUTALA, Roy William (aka William Roy Hautala)... January HAWKINS, Constance Rose... September HAWKINS, Franklin Albert... January HAWLEY, Isaac Joseph... October HAYES, James Martin... August HAYMAN, Heather L.... October HAYNES, Mary Frances... December HAZEL, Catherine Lillian... September HEAD, Paul Alan... October HELINSKY, Mary Rose... January HELPARD, Barry... December HEWITT, Gregory Allen... November HICKS, Susan Geraldine... July HIGGINS, Dorothy Ilene Custance... August HIGGINS, Grant Elmer... September HILL, Lena May... December HILL, Patricia... December HILTON, Dorothy Mae... July HILTZ, Jean... July HILTZ, Martha Garti... July HIRTLE, Donald Louis... December HOEG, Wilena Pearl... September HOEGG, Hilda Hazel... December HOGG, Carol Dorothy... August HOLLOWAY, Mark Christopher... July HOLMAN, Eva Elizabeth... August HOOD, John Edwin... November HOOGENDOORN, Wyndel... September HOOK, Mary Olive... July HORNE, Bernard William... August HORNE, Edith Florence... July HORNE, Mary... August HORNER, Francis Joseph (aka Frank Joseph Horner)... August HOSKINS, Alice... September HOUGHTON, Maurice King... October HUBBARD, Bradford Joseph... December HUBBARD, G. Evelyn (aka Genevieve Evelyn Hubbard)... January HUBBARD, Gordon Dexter... July HUGHES, Joan Geraldine... January HUGHES, Mary Ann... November HUGHES, Muriel Bertha... January HUME, Donald Vincent... December HUNTER, Agnes Edna... January HUNTER, Irene Josephine... August HUNTLEY, Thomas Peter... October HURLEY, Kevin Richard... October HURSHMAN, Norman Hilbert... January

21 The Royal Gazette, Wednesday, January 18, HUTCHINS, Alfred Noel... January HUXTABLE, Elizabeth Geraldine... September HYSON, Kathleen... August INNES, Edna Louisa... July IRVING, Vivian Cecelia... November ISNOR, Florence Irene... August IVES, Florence Maude... November JACKSON, James R.... October JAMES, Anne Henriette Jeanne... July JEDDRY, Rita... September JEFFERSON, Annie Beatrice... September JEFFERSON, William Horace... November JENKINSON, Arthur James... August JENNINGS, Sylvia Margaret (aka Sylvia M. Jennings)... July JEWERS, Alberta Jessie... September JOHNSON, Algar Edgar... October JOHNSON, Fay Joyce... September JOHNSON, Helen Marie... September JOHNSON, Jean Marguerite... November JOHNSON, Margaret Mary... July JOHNSON, Nancy Pearl... November JOHNSTON, Gerald Reginald... August JOHNSTON, Laurie... November JONES, Margaret Theresa... August JORDAN, Lillian May... November JOUDREY, James Burdett... August JOUDREY, Luetta Mary... January KAKARAZA, Kenneth Martin... September KAVANAGH, Kenneth Patrick... December KAVANAGH, Margaret Dorothy... August KEDDY, Edward Augustine... September KEDDY, Ellsworth... November KEDDY, Kirk Ashley... November KEEFE, Charles Elmer... September KELLY, Dorothy... November KEMPSTER, Cynthia Joy... January KILEY, Wilfred Laurier... October KINNEAR, Shirley... November KINSMAN, Evron Norinne... July KIRBY, Ronald Conyers... August KIRK, George Orval... November KLASSEN, William Charles... August KOLANKO, Catherine... December KURTS, David Arthur... August LACEUSTA, Annie G. (aka Annie G. Lim Lacuesta)... September LACEY, Dolores Catherine... September LACEY, Grace Elizabeth... November LAFFIN, Mildred Louise (aka Louise Laffin)... December LaGUFF, Helen Winnifred... August LAIDLAW, Douglas Alexander... September LAKE, Fred Kerley... November LALONDE, Margaret Elizabeth... November LAMONT, Anna Maria... July LANDRY, Louis Cyril... October LANDRY, Raymond Ernest... November LANDRY, Walter James... August LANGILLE, Elizabeth... October

Family Tree for John Nutbrown born 1643c.

Family Tree for John Nutbrown born 1643c. 1) Nutbrown, John [1643c.-1698] Stephenson, Elizabeth [1645c.-1709] (? 1.1) Nutbrown, Joseph [1671-xxxx] 1.2) Nutbrown, John [1672-xxxx] 1.3) Nutbrown, William [1674-xxxx] 1.4) Nutbrown,

More information

William Flint's Descendants. Helen E. Turner

William Flint's Descendants. Helen E. Turner William 's Descendants by Helen E. William - Unknown Martha Uwin - Unknown John 1728 - Unknown Eliza Fearnehough - Unknown William 1731 - Unknown Elizabeth 1738 - Unknown Martha 1742 - Unknown Hannah 1745

More information

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY

I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY Nova Scotia Published by Authority Part I VOLUME 226, NO. 4 HALIFAX, NOVA SCOTIA, WEDNESDAY, JANUARY 25, 2017 ORDER IN COUNCIL 2017-17 DATED JANUARY 24, 2017 The Governor in Council is pleased to appoint,

More information

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992

Married 1/20/1897. Clarence Irving Wright B. 6/27/1907 D. 2/12/1992 Edmond Wright B. Brownville, NY, March, 1833 D. Lindley, NY 9/12/1887 Sarah A. Bagley 1833 1909 William Wortman B. 11/21/1829 D. 6/14/1888 Mary McGowan B. 5/13/1841 D. 12/4/1895 Married 1857 Married 12/11/1872

More information

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr:

Genealogy. 1. Robert 1 Dun, d. 26 Jan Married Helen Orr Children of Robert Dun and Helen Orr: 1. Robert 1 Dun, d. 26 Jan 1783. Married Helen Orr 1760. Children of Robert Dun and Helen Orr: 2 i. Robert Dun, b. 4 Jun 1764. 3 ii. George Dun, b. 30 Dec 1768. 4 iii. Barclay Dun, b. 3 Mar 1771. 5 iv.

More information

CHAPEL HILL UNITING CHURCH CEMETERY

CHAPEL HILL UNITING CHURCH CEMETERY CHAPEL HILL UNITING CHURCH CEMETERY Kenmore and D istr ict H i s t o r i c a l S o c t y i e I n c A research project of KENMORE AND DISTRICT HISTORICAL SOCIETY INC Researched by Judy Magub OAM May 2015

More information

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project

St John the Baptst, Moordown, Bournemouth Graveyard Guide Index John Harris St John the Baptst, Moordown, Bournemouth. Graveyard Guide Project St John the Baptst, Moordown, Bournemouth Graveyard Guide Project FOLDER T ELSIE G. TALBOT 1899-1966 AGED67 FRANCIS J. TALBOT 1897 1979 AGED 82 DOUGLAS TALBOT (SON) 1925 1930 AGED 5 12/142 MARY JANE TARRANT

More information

Kinship Report for Albert Belrose. Name: Birth Date: Relationship:

Kinship Report for Albert Belrose. Name: Birth Date: Relationship: Kinship Report for Albert Belrose Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Baker, Anna Baker, Henry Baker, Michael Béchard, Antonio Donald

More information

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27

Woburn High School, Graduation Portraits Photograph Collection, (bulk , , 1935, 1938) Photograph Collection, PH-27 Woburn High School, Graduation Portraits Photograph Collection, 1924-1938 (bulk 1924-1928, 1930-1931, 1935, 1938) 2 linear feet (2 boxes) Photograph Collection, PH-27 Administrative History: The first

More information

St. Andrew s Presbyterian Cemetery

St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery St. Andrew s Presbyterian Cemetery is located at the intersection of Ellery s Sideroad and Highway 93, just outside the village of Wyebridge where the former St. Andrew

More information

HARRISON FAMILY REUNION 30 TH ANNIVERSARY

HARRISON FAMILY REUNION 30 TH ANNIVERSARY HARRISON FAMILY REUNION 30 TH ANNIVERSARY May 4, 2008 (Revised May 5, 2008) JOSEPH HARRISON BORN: OCT. 1, 1881 DIED: JULY 21, 1962 ROLLA MAY BEACH BORN: MARCH 11, 1910 DIED: DEC. 7, 1977 JEAN ELIZABETH

More information

Last_Name First_Name Birth Death Notation

Last_Name First_Name Birth Death Notation Last_Name First_Name Birth Death Notation ALEXANDER Henry Staten 10/14/1921 3/23/1986 DT with ALEXANDER- Mama Shin; SSDI ALEXANDER Mama Shin 10/20/1924 DT with ALEXANDER- Henry Staten ALFORD Jociah B.

More information

BLACKPOOL BOROUGH COUNCIL ELECTIONS

BLACKPOOL BOROUGH COUNCIL ELECTIONS BLACKPOOL BOROUGH COUNCIL ELECTIONS THURSDAY, 1 st MAY 2003 CLICK ON WARD NAME FOR RESULTS ANCHORSHOLME BISPHAM BLOOMFIELD BRUNSWICK CLAREMONT CLIFTON GREENLANDS HAWES SIDE HIGHFIELD INGTHORPE LAYTON MARTON

More information

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death

Swindon. World War II Civilian Deaths Family Connection & Address Date of Death Place of Death Other information. Surname Name Age at Death Swindon World War II Civilian s 1939-1945 Surname Name Age at Adams William 23 Of 41 Station Road, Wotton Bassett 19 September 1940 Victoria Hospital Barnard Mary Ann 62 Wife of Emmanuel John Barnard 17

More information

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 12 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 22, 2017 ORDER IN COUNCIL 2017-60 DATED MARCH 21, 2017 The Governor in Council is pleased to appoint,

More information

Francis Marion Crooks Descendants

Francis Marion Crooks Descendants Francis Marion Crooks Descendants Generation No. 1 1. Francis Marion 1 Crooks was born Abt. 1849 in Alabama, and died June 13, 1888 and is buried in Oak Grove First Baptist Church Cemetery, southwest Jefferson

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C

MLT /06/12 NOTICE AGREEMENT THE CORPORATION OF THE TOWNSHIP OF MARA C LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 19, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Name of Deceased File No. Book Folio

Name of Deceased File No. Book Folio 1902 Johnston, James 42 Jones, Polly 63 1903 Johnson, Eyjolfur 89 Johnson, Sigmundur 118 Johnson, Sigmundur (infant child 120 of) Jones, Edward 141 Johnston, James 150 1904 Janzen, Maria 178 1905 Jackson,

More information

KIEFER FAMILY TREE INDEX

KIEFER FAMILY TREE INDEX KIEFER FAMILY TREE INDEX 1. IGNATIUS KIEFER 6--1830/10-15-1913...page 1 (Husband of Elizabeth Marx) 2. ELIZABETH MARX KIEFER 4-1830/11-12-1921................... page 2 (Daughter of Xavier Marx &? Lyons;

More information

Descendants of Pierre Vibert Of Corner of the Beach, Quebec

Descendants of Pierre Vibert Of Corner of the Beach, Quebec Descendants of Pierre Vibert Of Corner of the Beach, Quebec Keith McCallum 193 Wilson Avenue #310 Toronto, Ontario Canada M5M 4M8 1-Pierre Vibert-[3338] was born on 16 Oct 1814 in St. Mary, Jersey Island.

More information

ELLWOOD FAMILY TREE. Generation One. Generation Two

ELLWOOD FAMILY TREE. Generation One. Generation Two ELLWOOD FAMILY TREE Generation One 1. THOMAS ELLWOOD, b.?, d.? He married WIFE UNKNOWN,?, b.?, d.? 2. i. RICHARD ELLWOOD b. 1728. Generation Two 2. RICHARD ELLWOOD, b. 1728 in England, d. 1754 in Minden,

More information

Descendants of: Page 1 of 7 Lyle Wesley Whelan

Descendants of: Page 1 of 7 Lyle Wesley Whelan Descendants of: Page 1 of 7 1st Generation 1. was born on Apr. 10, 1905 in Lenawee Co, MI and died on Jan. 1, 1992 in Tipton, Lenawee Co, MI. He married Alice Mae Randall on Feb. 9, 1929. Alice Mae, daughter

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 12 PROPERTY DESCRIPTION: UNIT 17, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Cemetery Surname Index Ob-Omm

Cemetery Surname Index Ob-Omm Obenchain Adolphus M Union-Oakley Obenchain Edith M West Clarno Obenshain Frank W Greenwood-Brodhead Obenshain James C E West Clarno Obenshain Otto L West Clarno Obenshain Stella J Greenwood-Brodhead O'Berem

More information

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd. James Abbott 423-794-0769 & 202-5148 Ronald Anderson 423-913-1273 Beaver Hollow Apartments 423-926-5806 800 Swadley Rd. Park Place Apartments 423-926-5090 1319 Bell Ridge Rd. Black Hawk Management 423-753-7461

More information

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date

STAPLE FITZPAINE PARISH CHURCH BAPTISMS Surname Forename Baptism date Allen Oliver 25.09.1898 William & Sarah Bale Edgar 15.10.1899 Francis & Bale Francis 13.03.1898 Francis & George Banham Elsie 13.03.1898 Robert & Isabella Banham Hilda 22.04.1900 Robert & Isabella Barter

More information

Descendants of Rudolph Otteni

Descendants of Rudolph Otteni Descendants of Rudolph Otteni Prepared by: Thomas N. Oatney Table of Contents Descendants of Rudolph Otteni First Generation Second Generation Third Generation Fourth Generation Fifth Generation Name Index

More information

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010.

Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Hanover Center Cemetery, Grafton Co., NH documented by Frances L. Hanchett 2010. Section 3. The newest Section. Far Left. Fellows, Harold Asa, 4.10.1903 1.31.1984. Fellows, Fred A., 10.2.1931 3.3.2005.

More information

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI

LAUREL 2016-CA MR 2016-CA MR NOT TO BE PUBLISHED CAMPBELL 2017-CA MR NOT TO BE PUBLISHED PULASKI PAGE 1 of 8 786 ROBB (DOUGLAS) ROBB (CONSTANCE) THOMPSON (PRESIDING JUDGE) CLAYTON AND MAZE 787 KAUFMAN (JEANNIE) KRAMER (PRESIDING JUDGE) CLAYTON AND NICKELL 788 GILMORE (SHERRY) OPINION REVERSING AND

More information

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul.

Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne Yahnke Diane A. Schneider Apr. 7, 1952 Jul. Last Name First Name Maiden Name Birth Date Death Date Yaccino Patricia Joanne 1935 2006 Yahnke Diane A. Schneider 7, 1952 2 Yamaoka Albert T. 2002 Yamaoka Carole T. Hamakami 17, 1917 1 2005 Yampolsky

More information

MOTIONS 2:30 PM 5:00 PM

MOTIONS 2:30 PM 5:00 PM TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 15, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY/DUTY 10/15/18 CLERK RULES/MOTION/RULE/UNCONTESTED

More information

Index to Inscriptions

Index to Inscriptions Index to Inscriptions Certain conventions have been used in the Index; surnames at the time of burial are capitalized, while maiden names are bracketed (but not capitalized except in the Headings). Numbers

More information

Descendants of MARTHA ANN "Aunt Matt" DAWSON. Generation No. 1

Descendants of MARTHA ANN Aunt Matt DAWSON. Generation No. 1 Descendants of MARTHA ANN "Aunt Matt" DAWSON Generation No. 1 1. MARTHA ANN "Aunt Matt" 2 DAWSON (MARTIN H. 1 ) was born November 11, 1861 in Hopkins CO, TX, and died 1947 in, Jasper Co., MO. She married

More information

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST

GERMAN UNION CEMETERY THREE-GENERATION GENEALOGY CREATED BY: RONALD R. PRINZING INDEX WITH BURIAL RECORDS BY LAST NAME FIRST Abel Anna April 8, 1877 November 29, 1880 Certificate 54e 1 Abel Dora March 10, 1866 November 22, 1880 Certificate - Obituary 54a 2 Abel Elizabeth Sophia Dora June 1840 March 16, 1902 None Available 53c

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 2, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007

Dates of Registration since 11 February, Terms and Conditions. since 23 June, since 29 Nov, since 21 June, 2007 Prince Edward Island s Registration Board Register of s Certificate Name, Degree Qualification, Number Business Address 064 Kathren Mary Allison, MAPs 1 Rochford St. C1A 9L2 067 Andrea Marie Arsenault,

More information

Descendants of William 1st Kirk

Descendants of William 1st Kirk Descendants of William 1st Kirk 1 William 1st Kirk 1720 -... +Mary (Marion) Delebach... 2 Elizabeth Kirk - 1836... +Mr. Boinest... 2 James Kirk... 3 Henry Harvey Kirk - 1836... 2 John Kirk... +Jane Pope...

More information

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan

ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan ST JOHN S CHURCH WHITBOURNE - UPPER CHURCHYARD GRAVE REGISTER - April 2018 Click HERE for the Graveyard Plan Names given are for identification purposes only. In numerous cases plots are double, or may

More information

Descendants of John A Wright

Descendants of John A Wright Descendants of John A Wright Generation No. 1 1. John A 1 Wright was born June 15, 1853, and died March 1, 1936 in Jefferson County, Alabama. He married Acenath M Burchfield Abt. 1878 in (Index Date) Jefferson

More information

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration

NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration NCAUSBCA 53rd Annual Hall of Fame Induction & Dinner Celebration October 7, 2017 Capital Ballroom Bolling Air Force Base Officers Club Joint Base Anacostia-Bolling PHOTOS BY PAULETTE DAVIS AND JOHN SIMMONS

More information

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953

FIRST TENOR SECTION 1. STANLEY JONES Secretary c 1953 FIRST TENOR SECTION 1. STANLEY JONES Secretary 1946-52 1946- c 1953 2. DAVID JENKINS Treasurer 1946-51 1946-1951 3. WALTER BREEZE Long Service Member; Life Member 1946-1990 4. HAYDN THATCHER Long Service

More information

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson)

POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) POULSON Hutt Valley - Upper Hutt Family History Genealogy Miscellaneous Information (Weblink HVF Poulson) Carl Julius POULSON and Sarah JOHNSON Family History Carl Julius POULSON B 20 June 1860 Sweden

More information

Family 15 Chart ( 26 March 2008)

Family 15 Chart ( 26 March 2008) Family 15 Chart ( 26 March 2008) John Vennard b. ca 1763 & Elizabeth Husband m. 31 Mar 1783, Parish of Cuby with Tregony Thomas (1) Vennard b. 10 Oct 1784, Cuby with Tregony, Cornwall & UNNAMED William

More information

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY

DATE: 2 & 3 JULY DUTY SATURDAY SUNDAY MINISTRY ROSTER July to December 2016 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore

ARMIDALE PAIRS. DATES: 8 th & 9 th March DIRECTOR: Trevor Strickland. CONVENER: Pam Moore ARMIDALE PAIRS DATES: 8 th & 9 th March 2008 DIRECTOR: Trevor Strickland CONVENER: Pam Moore FORMAT: 2 sessions QUALIFYING (seeded Mitchell sections with EW Pairs changing section for 2nd session, scored

More information

Hester Baptist Church Cemetery

Hester Baptist Church Cemetery Hester Baptist Church Cemetery SURNAME GIVENNAME MIDDLE OTHER BIRTH DEATH BENEDICT MARTHA ELIZABETH 10 OCT 1825 20 DEC 1903 W/O FREDERICK STARR BENEDICT BOHON ALPHEUS RAINES 10 SEPT 1880 APR 1979 BOHON

More information

Register Report for Celia Lefforge

Register Report for Celia Lefforge Generation 1 1. Celia Lefforge-1 was born on 23 May 1793 in Hunterdon County, New Jersey. She died on 12 August 1854 in Noble Township, Rush Co., Indiana. Jene "Jesse" Winship son of Jabez Lathrop Winship

More information

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship:

Kinship Report for Napoleon J Meseck. Name: Birth Date: Relationship: Kinship Report for Napoleon J Meseck Name: Birth Date: Relationship: Abare Abemaet, John R Ackey, Thomas E Jr. Allen, Marion Aubrey, Willard Bailey, Stephanie Baker, Anna Béchard, Antonio Donald Bélanger,

More information

Descendants of Philip Wolfersberger Sr Page 1

Descendants of Philip Wolfersberger Sr Page 1 Descendants of Philip Wolfersberger Sr Page 1 1-Philip Wolfersberger Sr b. 5 Jun 1775, Campbelltown, Lebanon, PA, d. 3 Aug 1846, Campbelltown, Lebanon, PA +Mary Elizabeth Haak b. 30 Aug 1774, d. 12 Oct

More information

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY

DATE: DECEMBER 26 & 27 DUTY SATURDAY SUNDAY MINISTRY ROSTER January to June 2015 Please remember it is your responsibility to find a replacement if you are unable to fulfil your role. Phone numbers are listed at the back of this roster for your

More information

REPOSITORY LIST UPSET DATE UPSET PRICE

REPOSITORY LIST UPSET DATE UPSET PRICE SALE 1 020-1F120-6-0001 Whittenberger Gregg R & Took Enter LLC 100 acs of Coal 09/09/02 $ 1,159.74 06/30/15 2 040-1F77-12B1-0000 Haas Agatha E & Kevin A 0.070 ac T669 09/11/95 $ 385.16 02/26/97 3 040-1F77-6D-0001

More information

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013

Births COPYRIGHT CHAUTAUQUA COUNTY HISTORICAL SOCIETY WESTFIELD, NY 2013 Births Name: Birth Date: Birth Place: Harold Perry Hoyt Jr. 28 Oct. 1920 Ethelyn Mildred Hoyt 23 Oct. 1922 Carol Marie Hoyt 26 Jan. 1923 Arland Keith Hoyt 02 July 1925 Mable Hoyt 15 Sept. 1914 Albert Roy

More information

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE

1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE - 73-1981 CANADIAN ORAL HISTORY ASSOCIATION CONFERENCE In 1981, the Canadian Oral History Association held its annual conference in conjunction with the Learned Societies at Dalhousie University in Halifax

More information

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014 Tuesday, June 24, 2014 1 13DR0214 TUTTLE, ARCHIE DARRYL vs TUTTLE, HEIDI 10DS0245 TUTTLE, ARCHIE DARRYL Kornman, Sharon Ann TUTTLE, HEIDI BUCKMASTER, JASON vs BUCKMASTER, MARIA HEARING 2:00 pm 10DR0080

More information

REGISTRATION. Barbara Hejduk & Cathy Striowski

REGISTRATION. Barbara Hejduk & Cathy Striowski REGISTRATION Barbara Hejduk & Cathy Striowski Barb Hejduk, Cathy Striowski & Jill Brown Madelyn Piccininni & caddie, John Piccininni (dad) 08:31 AM Elizabeth Tong & Susan Sue-Chan (mom) Elizabeth Tong

More information

Alexander Henry and Jane Robertson had the following child:

Alexander Henry and Jane Robertson had the following child: Content-Type: text/plain; charset="iso-8859-1" Content-Transfer-Encoding: quoted-printable Governor Patrick Henry of Virginia was your 7great uncle. I am pretty = sure of this. I want to find some more

More information

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL

I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL Nova Scotia Published by Authority Part I VOLUME 226, NO. 17 HALIFAX, NOVA SCOTIA, WEDNESDAY, APRIL 26, 2017 PROVINCE OF NOVA SCOTIA IN THE MATTER OF SECTION 254(1) OF THE CRIMINAL CODE OF CANADA Under

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

More information

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961

NAME BORN DIED AGE MEMORIAL NOTES GC /11/ /01/1961 NAME BORN DIED AGE MEMORIAL NOTES GC 1 GC2 RUTH ELLEN HALL WILLIAM DAWSON 18/11/1946 04/01/1961 GC 59 71 In loving memory of Ruth Ellen beloved wife of William Dawson Hall. At rest November 18th 1946 aged

More information

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770.

Whitehead Genealogy. First Generation. 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. Whitehead Genealogy First Generation 1. Thomas1 Whitehead (#59) was born in Carter County Tennessee 1770. He married Sarah unknown in Carter County Tennessee, 1796. At 43 years of age Thomas became the

More information

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE

PROPERTY REMARKS: ESTATE/QUALIFIER: RECENTLY: PIN CREATION DATE: FEE SIMPLE LAND PAGE 1 OF 13 PROPERTY DESCRIPTION: UNIT 13, LEVEL 2, SIMCOE CONDOMINIUM PLAN NO. 32 ; LT 2 BLK E PL M111, MORE FULLY DESCRIBED IN SCHEDULE A OF DECLARATION LT27025; T/W BLK A PL M111 AS IN LT22896;

More information

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800

Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 Non Conformist Records WEDMORE WESLYAN METHODISTS BANWELL CIRCUIT - BAPTISMS from 1800 1801 Jun 25 STRICKLAND Matthew s.o. Joseph and Hannah Strickland (born 16.6.1801). 1802 Mar 29 NICHOLLS Armelle d.o.

More information

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON

2016-CA MR NOT TO BE PUBLISHED BOYD 2016-CA MR NOT TO BE PUBLISHED KENTON ESTILL 2016-CA MR NOT TO BE PUBLISHED JEFFERSON PAGE 1 of 10 971 RIGGS (CECIL) IMES (SUSAN) IN PART, REVERSING IN PART, AND REMANDING WITH DIRECTIONS TAYLOR (PRESIDING JUDGE) CLAYTON AND KRAMER 972 MEITZEN (IAN), ET AL. KENTUCKY BOARD OF ADJUSTMENT,

More information

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY

I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY Nova Scotia Published by Authority Part I VOLUME 225, NO. 7 HALIFAX, NOVA SCOTIA, WEDNESDAY, FEBRUARY 17, 2016 ORDER IN COUNCIL 2016-39 DATED FEBRUARY 16, 2016 The Governor in Council is pleased to appoint,

More information

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN.

Descendants of Rachel Whitlock. Generation No RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Descendants Rachel Whitlock Generation No. 1 1. RACHEL1 WHITLOCK. She married WILLIAM FOLDEN. Child RACHEL WHITLOCK and WILLIAM FOLDEN is: 2. MELINDA2 FOLDEN, b. May 16, 1811, Adair/Russell Co., KY, USA;

More information

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY

I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY Nova Scotia Published by Authority Part I VOLUME 226, NO. 22 HALIFAX, NOVA SCOTIA, WEDNESDAY, MAY 31, 2017 IN THE MATTER OF: The Companies Act, Chapter 81, R.S.N.S. 1989, as amended - and - IN THE MATTER

More information

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL)

EXECUTIVE COUNCIL August 3, 2016 EC PRINCE EDWARD ISLAND LANDS PROTECTION ACT PETITION TO ACQUIRE A LAND HOLDING GERHARD FOERG (APPROVAL) 301 EC2016-496 GERHARD FOERG Protection Act R.S.P.E.I. 1988, Cap. L-5 Council granted permission to Gerhard Foerg of Princeton, Ontario to acquire a land holding of approximately twentyfour decimal seven

More information

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee

Family group sheets for Hugh Fitzpatrick and Elizabeth McGee Family group sheets for Hugh Fitzpatrick and Elizabeth McGee 29 Sep 2015 Page 1 Husband: Hugh Fitzpatrick #531 Born: abt1833 Wife: Elisabeth McGee #532 Born: abt1833 F Child 1: Alice Fitzpatrick #533 Born:

More information

Descendants of Alexander Dargie Margaret Dargie

Descendants of Alexander Dargie Margaret Dargie Descendants of John McIntosh Alexander McIntosh David McIntosh Agnes McIntosh Andrew McIntosh Alexander McIntosh Jane McIntosh b. 9 May 1831 Agnes Henderson Ellen Dargie Mary Henderson David Henderson

More information

Section C. Page 1. James F., Annie L., Elnora L.,

Section C. Page 1. James F., Annie L., Elnora L., Brooks Cress Alpheus H., 1810-1897 Martha L., 1820-1896 A. Bradley, 1846-1933 Eva M., 1855-1931 James F., 1861-1946 Annie L., 1862-1947 Elnora L., 1894-1981 Paul & Staples Staples: George P., Apr. 16,

More information

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH

I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH Nova Scotia Published by Authority Part I VOLUME 226, NO. 11 HALIFAX, NOVA SCOTIA, WEDNESDAY, MARCH 15, 2017 PROVICE OF NOVA SCOTIA DEPARTMENT OF JUSTICE The Minister of Justice and Attorney General, Diana

More information

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev.

GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. GROUND-BREAKING CEREMONY 1977: (left to right) Elder Earl Canson, Arlie Peeler, Elder Warren J. Neal (Pastor of the Capitol City SDA Church), Rev. Jackson, Rev. Sims, Councilwoman Callie Correy, Rev. Dr.

More information

The Gethsemane FWB Church Cemetery Of Tuscarora, NC

The Gethsemane FWB Church Cemetery Of Tuscarora, NC The Gethsemane FWB Church Cemetery Of Surveyed in 2006 R. Allen Humphrey The Gethsemane Free Will Baptist Church Cemetery of Tuscarora, NC. A photographic survey of the grave markers existing in 2005.

More information

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO

ANTHROPOLOGY SECTION AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PRESENTED TO Ellis R. Kerley...February 1980 T. Dale Stewart...February 1981 Wilton Krogman...February 1982 Mildred Trotter...February 1982 Harry Shapiro...February 1983 Thomas McKern (posthumous)...february 1983 J.

More information

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman

Descendants of Ralph Emerson Oltman, Sr. Murray W. Oltman Descendants of Ralph Emerson, Sr. by Murray W. Table of Contents Foreword...2 Descendant Tree of Ralph Emerson...3 Register Report of Ralph Emerson...15 Outline Descendant Tree of Ralph Emerson...22 Index...24

More information

Descendants of William Staggs

Descendants of William Staggs Descendants of William Staggs Generation No. 1 1. William 1 Staggs was born Abt. 1820, and died Aft. 1860. He married Lucinda Franklin Aft. 1839. She was born Abt. 1820, and died Aft. 1860. Children of

More information

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington.

3. Elizabeth WILSON was born on 3 June 1744 in Shillington, Beds. She married William FLINT on 22 May 1766 in Shillington. First Generation 1. Edward WILSON was born in 1718 (approx.). Elizabeth UNKNOWN and Edward WILSON had the following children: +2 John WILSON (1740- ) +3 Elizabeth WILSON (1744- ) +4 Edward WILSON (1748-

More information

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were:

Page 114 Chapter 19. The children of William D. Register and Elzie Mercer were: Page 114 Chapter 19 Chapter 18 Register Family The Register family migrated into Craven County after 1880 via Jones County, NC and earlier Duplin County, NC. Four Register brothers, William D., John Frank,

More information

SWINTON UNITARIAN BURIALS

SWINTON UNITARIAN BURIALS SWINTON UNITARIAN BURIALS These are the transcribes for Swinton unitarian church yard, formerly of Swinton hall road, Swinton, Salford. The original burial book was photographed by Lizzie Leek, a local

More information

1850 Federal Census, New Cumberland, Hancock Co., (W)VA

1850 Federal Census, New Cumberland, Hancock Co., (W)VA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 Schedule I - Free Inhabitants in New Cumberland in the County of Hancock State of Virginia enumerated by me, on

More information

Marriages for All Saints Church, Curland, Somerset UK

Marriages for All Saints Church, Curland, Somerset UK 1847 2 nd March Dicks Reubin Full Age Bachelor Curland John Dicks Newton Harriet Full Age Spinster Curland Thomas Newton John Anna Mary Jewell? Butcher 1847 23 rd Sept James Full Age Bachelor Thatcher

More information

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002)

Dundas Museum and Archives. Finding Aid - Bertram Family Collection (C.0002) Dundas Museum and Archives Finding Aid - Bertram Family Collection (C.0002) Generated by Access to Memory (AtoM) 2.3.1 Printed: July 10, 2017 Language of description: English Dundas Museum and Archives

More information

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16

CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Court of Appeals, Eighth Appellate District Posted: 06/14/16 CASE CALENDAR FOR THE WEEK OF July 25, 2016 Page: 1 of 5 Tuesday, July 26, 2016 9:00 AM Main Courtroom Panel: MARY J. BOYLE, KATHLEEN ANN KEOUGH, MELODY J. STEWART 103380 IN RE: ESTATE OF ANGELA GERMALIC,

More information

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14

Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family. 2/3/2018 Page 1 of 14 Philip Cyrus Dorey Genealogy Copyright Susan J. Dorey Philip Cyrus Dorey Family 1.0 Dorey, Philip Cyrus 1799-1863 m. 1829 Leet, argaret 1809-1.1 1.3 1.4 1.7 1.9 Dorey, George Wingate 1830-1898 Dorey, Joshua

More information

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS

HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS HISTORICAL LIST OF ELECTED COMMUNITY OFFICIALS Year CHAIRMAN VILLAGE COMMISSIONERS 1947 Oscar Thulin John (Jack) Baikie 1948-49 Jack Baikie Oscar Thulin 1950 Jack Baikie Richard (Dick) Murphy 1951 Jack

More information

Descendants of Robert Douglas

Descendants of Robert Douglas Descendants of Robert Douglas Generation No. 1 1. ROBERT 1 DOUGLAS was born Abt. 1815. He married ELIZABETH ROBERTSON. She was born Abt. 1820, and died 31 October 1903 in Walkerville, South. Notes for

More information

PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY

PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY PVLBUR:3.XLS PARKERSVILLE FRIENDS MEETING Printed 12/29/2009 BURIALS IN CEMETERY Wm B Parker, Jr All known interments, sorted by Name Mid K-10 Allison Emma 7 1869 No Mid G-02 Bacon Priscilla No Mid G-01

More information

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have

This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have This graph shows the timeline of all adults named on the stones. It gives an indication of who was alive at a given time and therefore who may have known each other. 1750 1760 1770 1780 1790 1800 1810

More information

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13

CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Court of Appeals, Eighth Appellate District Posted: 03/28/13 CASE CALENDAR FOR THE WEEK OF May 20, 2013 Page: 1 of 7 Monday, May 20, 2013 9:00 AM Main Courtroom Panel: MARY J. BOYLE, MARY EILEEN KILBANE, KENNETH A. ROCCO 98847 STATE OF OHIO v TIMOTHY WILLIS CP CR-559905

More information

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804)

CITY OF RICHMOND. District 7 East End Cynthia I. Newbille 900 E. Broad St., Ste. 305 Richmond, VA P (804) CITY OF RICHMOND City Hall P (804) 646-7000 Jobs Hotline: (804) 646-5900 W www.richmondgov.com Population: 214,114 62.5 Sq. Mi. Richmond Regional PDC Real Estate Tax Rate: $1.20/$100 Personal Property

More information

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST

FORSYTH BOARD OF ELECTIONS CANDIDATE DETAIL LIST CRITERIA: Election: 11052013, Show Contest wo Candidate: N CONTEST NAME SEAT NAME PARTY CANDIDATE NAME RESIDENTIAL ADDRESS MAILING ADDRESS HOME PHONE WINSTON-SALEM MAYOR KNOX, JAMES LEE 07192013 125 BUCKHAVEN

More information

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL

NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL NCAUSBCA 8 th Annual Mixed Tournament in Support of BVL Official Prize List TEAM 1 The Heat Factor 57 2,935 288 $1,000.00 Stafford, VA 2 Sports Plus - Carmen Don's 62 2,901 272 $600.00 Upper Marlboro,

More information

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST

26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST NATION'S CAPITAL AREA USBC ASSOCIATION 26th ANNUAL SENIOR TOURNAMENT OFFICIAL PRIZE LIST TEAM EVENT 1 Frances Ware's Team 15 2,804 483 $446.00 Capitol Hgts, MD 2 Cal's Raiders #11 87 2,777 690 $394.00

More information

Descendants of : Page 1 of 5 Theodore Kapell

Descendants of : Page 1 of 5 Theodore Kapell Descendants of : Page 1 of 5 1 st Generation 1. was born 1858 and died 1937. He married Barbara Bonfig. She was born 1858 in Illinois and died 1934, daughter of John Bonfig and Mary (Unknown). Children

More information

Descendants of Thomas Stonestreet

Descendants of Thomas Stonestreet Generation. THOMAS STONESTREET was born about 630 in Birchden in Withyham, Sussex, England. He died in Oct 706 in Newport Hundred, Charles, Maryland. He married Elizabeth Butler, daughter of Thomas Butler,

More information

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416)

The United Empire Loyalists Association of Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) The United Empire Loyalists Association Canada 50 Baldwin Street, Suite 202, Toronto, Ontario, M5T 1L4 Telephone (416) 591-1783 1 BRANCH: Colonel John Butler (Niagara) Branch Applicant 1. Name in full.

More information

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC

EXECUTIVE COUNCIL 27 FEBRUARY 2019 EC 65 EC2019-96 102186 P.E.I. INC. (TO RESCIND) Council, having under consideration Order-in-Council EC2018-374 of June 19, 2018, rescinded the said Order forthwith, thus rescinding permission for 102186

More information

Wairau Block XII Section 11B {Wairau Block XII Sec 11B}

Wairau Block XII Section 11B {Wairau Block XII Sec 11B} Block ID : 21721 Land Status : Maori Freehold Land District : Te Waipounamu Plan : ML 831 Title Order Type: Partition Order LINZ Ref: 482623 Title Order Ref: 17 NE 178 Area (ha): 4.1885 Title Notice Ref:

More information

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10.

TOOP Family. Family Notices. (1951, June 26). The Courier-Mail (Brisbane, Qld. : ), p. 10. (37524) COOM, Emma Sarah Ann b ; par Austin COOM & Emma DIXON; sp Alfred George TOOP (1864 - c1929), ch Gladys Mildred d 4-Mar-1955 (m GARD), Beatrice Amabel b 21-Mar-1891 307 d 16- Apr-1958 (m HANDFORD);

More information